LIGHTHOUSE COMMUNITY CENTRE C.I.C.

Company Documents

DateDescription
08/08/258 August 2025 NewMemorandum and Articles of Association

View Document

08/08/258 August 2025 NewResolutions

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

24/04/2524 April 2025 Cessation of Anthony Lee Bevan as a person with significant control on 2025-04-21

View Document

24/04/2524 April 2025 Termination of appointment of Anthony Lee Bevan as a director on 2025-04-21

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

02/09/242 September 2024 Registered office address changed from Freyhardan Lake Lane Liskeard Cornwall PL14 3DE to Lighthouse Community Centre Bell House 7-9 Church Street Liskeard Cornwall PL14 3AG on 2024-09-02

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/04/2419 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

12/07/2312 July 2023 Compulsory strike-off action has been discontinued

View Document

12/07/2312 July 2023 Compulsory strike-off action has been discontinued

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

05/07/235 July 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/02/2314 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

08/02/238 February 2023 Notification of Jordan James Finnimore Rundle as a person with significant control on 2023-02-08

View Document

08/02/238 February 2023 Notification of David Christopher Wood as a person with significant control on 2023-02-08

View Document

04/02/224 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

30/01/2030 January 2020 DIRECTOR APPOINTED MR JORDAN JAMES FINNIMORE RUNDLE

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MR DAVID CHRISTOPHER WOOD

View Document

09/01/209 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

09/04/199 April 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MR ANTHONY LEE BEVAN

View Document

14/02/1914 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY LEE BEVAN

View Document

14/02/1914 February 2019 CESSATION OF JOHN EDWARD STRAKER AS A PSC

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN STRAKER

View Document

13/09/1813 September 2018 TERMINATE DIR APPOINTMENT

View Document

12/09/1812 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN EDWARD STRAKER

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MR JOHN EDWARD STRAKER

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COX

View Document

12/09/1812 September 2018 CESSATION OF TIMOTHY CHARLES COX AS A PSC

View Document

23/04/1823 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information